Search icon

G4S SECURE SOLUTIONS (USA) INC.

Branch

Company Details

Name: G4S SECURE SOLUTIONS (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1960 (65 years ago)
Branch of: G4S SECURE SOLUTIONS (USA) INC., Florida (Company Number 217838)
Entity Number: 131149
ZIP code: 12207
County: New York
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1395 University Blvd, JUPITER, FL, United States, 33458

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TRACY FULLER Chief Executive Officer 1395 UNIVERSITY BLVD, JUPITER, FL, United States, 33458

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1551 N. TUSTIN AVE SUITE 650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1395 UNIVERSITY BLVD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-14 Address 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-01 2020-08-03 Address 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-02 Address 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, 5289, USA (Type of address: Principal Executive Office)
2015-01-14 2016-08-01 Address 1395 UNIVERSITY BLVD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2012-08-30 2016-08-01 Address 1395 UNIVERSITY BLVD, JUPITER, FL, 33458, 5289, USA (Type of address: Principal Executive Office)
2012-08-30 2015-01-14 Address 1395 UNIVERSITY BLVD, JUPITER, FL, 33458, 5289, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814001687 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220818003260 2022-08-18 BIENNIAL STATEMENT 2022-08-01
200803063326 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006641 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007453 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150114002002 2015-01-14 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
140801006463 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120830006215 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100825002418 2010-08-25 BIENNIAL STATEMENT 2010-08-01
100714000446 2010-07-14 CERTIFICATE OF CORRECTION 2010-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343901393 0215600 2019-04-03 25-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-03
Case Closed 2019-07-03

Related Activity

Type Complaint
Activity Nr 1416013
Safety Yes
342867892 0213600 2018-01-04 60 SAINT PAUL STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-01-04
Case Closed 2019-02-26

Related Activity

Type Complaint
Activity Nr 1294361
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 II A
Issuance Date 2018-05-08
Abatement Due Date 2019-02-11
Current Penalty 3500.0
Initial Penalty 9239.0
Contest Date 2018-06-06
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(ii)(A): The employer's Exposure Control Plan did not include the exposure determination required by 29 CFR 1910.1030(c)(2): a) Rochester Regional Transit Service Center - On or about 1/4/18, the employer did not ensure that the exposure determination in its Exposure Control Plan considered potential collateral job duties as the nature of the work deviated from the anticipated duties over time.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 D03 IV
Issuance Date 2018-05-08
Abatement Due Date 2018-05-16
Current Penalty 0.0
Initial Penalty 9239.0
Contest Date 2018-06-06
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(3)(iv): The employer did not clean, launder, or dispose of personal protective equipment required by 29 CFR 1910.1030(d) and (e), at no cost to the employee: a) Rochester Regional Transit Service Center - On or about 12/18/17, a security guard's uniform, which was contaminated with blood, was taken home by the employee and laundered in their personal washing machine. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D03 VIII
Issuance Date 2018-05-08
Abatement Due Date 2018-05-16
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-06-06
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(3)(viii): When personal protective equipment was removed, it was not placed in an appropriately designated area or container for storage, washing, decontamination or disposal, after removal: a) Rochester Regional Transit Service Center - On or about 12/18/17, a security guard's uniform, which was contaminated with blood was removed and thrown in the garbage. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 F02 I
Issuance Date 2018-05-08
Abatement Due Date 2019-02-10
Current Penalty 3500.0
Initial Penalty 9239.0
Contest Date 2018-06-06
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available after the employee had received the training required in 29 CFR 1910.1030(g)(2)(vii)(I) or within 10 working days of initial assignment to employees who had occupational exposure: a) Rochester Regional Transit Service Center - On or about 1/4/18, employees whose occupational tasks had changed to affect the employees' incidental occupational exposure were not offered the Hepatitis B vaccination within 10 days of performance of those new tasks. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F03
Issuance Date 2018-05-08
Abatement Due Date 2018-05-16
Current Penalty 0.0
Initial Penalty 9239.0
Contest Date 2018-06-06
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(3): Following a report of an exposure incident, the employer did not make immediately available to the exposed employee a confidential medical evaluation or follow-up: a) Rochester Regional Transit Service Center - On or about 12/18/17 employees sustained an exposure incident when they were splashed/sprayed by blood while breaking up a fight. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Other
Standard Cited 19101030 G02 V
Issuance Date 2018-05-08
Abatement Due Date 2019-02-11
Current Penalty 3500.0
Initial Penalty 9239.0
Contest Date 2018-06-06
Final Order 2018-12-10
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(v): Employers were not provided additional training when changes such as modification of tasks or procedures or institution of new tasks or procedures affected the employee's occupational exposure. a) Rochester Regional Transit Service Center - On or about 1/4/18, employees were not provided additional training when changes such as institution of new tasks affected the employees' incidental occupational exposure.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State